Search icon

PARTY KING INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: PARTY KING INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTY KING INTERNATIONAL INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000011653
FEI/EIN Number 274757055

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8650 NW 97TH AVE, MIAMI, FL, 33178, US
Mail Address: 8650 NW 97TH AVE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBORNOZ CARLOS A President 8650 NW 97TH AVE, MIAMI, FL, 33178
OSTA YOLIMAR C Vice President 8650 NW 97TH AVE, MIAMI, FL, 33178
ALBORNOZ CARLOS A Agent 8650 NW 97TH AVE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 8650 NW 97TH AVE, 202, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 8650 NW 97TH AVE, 202, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-04-30 8650 NW 97TH AVE, 202, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2015-11-14 ALBORNOZ, CARLOS A -
REINSTATEMENT 2015-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2011-09-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000781615 ACTIVE 1000000849773 MIAMI-DADE 2019-11-25 2029-11-27 $ 371.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-11-14
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Amendment 2011-09-20
Domestic Profit 2011-02-02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-02-01
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 01 May 2025

Sources: Florida Department of State